MOOSE DEVELOPMENTS LTD

Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Margate, CT9 4JG, Kent, England
StatusDISSOLVED
Company No.07865936
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 11 days

SUMMARY

MOOSE DEVELOPMENTS LTD is an dissolved private limited company with number 07865936. It was incorporated 12 years, 5 months, 21 days ago, on 30 November 2011 and it was dissolved 2 years, 11 days ago, on 10 May 2022. The company address is Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

New address: Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG

Old address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG

Old address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF

Change date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-11

Officer name: Mr Anthony John Graham Avery

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2016

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-11

Officer name: Strategic Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

Old address: 1 Saxon Court Hadlow Down East Sussex TN22 4DT

New address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF

Documents

View document PDF

Certificate change of name company

Date: 21 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east kent psychology service LTD\certificate issued on 21/05/14

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Avery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Strategic Secretaries Ltd Anthony Avery

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Old address: 1 Saxon Court Hadlow Down Kent TN22 4DT United Kingdom

Change date: 2011-12-02

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANVIK CONSULTING LIMITED

64 BUCKINGHAM DRIVE,READING,RG4 8SA

Number:08108507
Status:ACTIVE
Category:Private Limited Company

HYWEL ELIAS CONSULTING LIMITED

124 LAVERNOCK ROAD,PENARTH,CF64 3RP

Number:07757606
Status:ACTIVE
Category:Private Limited Company

M C L ASSET FINANCE LIMITED

118 GOLDING THOROUGHFARE,CHELMSFORD,CM2 6UF

Number:08160692
Status:ACTIVE
Category:Private Limited Company

NINJA EGG DESIGN LTD

3 VICTORIA STREET,WORCESTER,WR3 7BE

Number:11400068
Status:ACTIVE
Category:Private Limited Company

SYNERGY LOGISTICS LIMITED

SYNERGY HOUSE WILLOW FARM BUSINESS PARK, UNIT 2,10B SILLS ROAD,DERBYSHIRE,DE74 2US

Number:01077180
Status:ACTIVE
Category:Private Limited Company

THE BLACK CAKE LADY LIMITED

90 SALISBURY STREET,BEDFORD,MK41 7RQ

Number:10993658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source